General information

Jeffrey Giraffe Early Learning Centre Limited

Type: NZ Limited Company (Ltd)
9429037073343
New Zealand Business Number
1102842
Company Number
Registered
Company Status

Jeffrey Giraffe Early Learning Centre Limited (issued a New Zealand Business Number of 9429037073343) was launched on 16 Nov 2000. 2 addresses are in use by the company: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 149 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 28 Apr 2020. Jeffrey Giraffe Early Learning Centre Limited used more names, namely: Angelcare Preschool Limited from 16 Nov 2000 to 17 Aug 2015. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Wojtas, David Theodorus (an individual) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 3 shareholders hold 99.8 per cent of all shares (998 shares); it includes
Wojtas Trustees Limited (an entity) - located at Central Christchurch, Christchurch,
Wojtas, Valerie Anne (an individual) - located at Mount Pleasant, Christchurch,
Wojtas, David Theodorus (an individual) - located at Mount Pleasant, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Wojtas, Valerie Anne, located at Mount Pleasant, Christchurch (an individual). Our database was last updated on 06 Apr 2024.

Current address Type Used since
Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & service & registered 28 Apr 2020
Directors
Name and Address Role Period
David Theodorus Wojtas
Mount Pleasant, Christchurch, 8081
Address used since 30 Sep 2021
Casebrook, Christchurch, 8051
Address used since 17 Mar 2009
Director 16 Nov 2000 - current
Valerie Anne Wojtas
Mount Pleasant, Christchurch, 8081
Address used since 30 Sep 2021
Casebrook, Christchurch, 8051
Address used since 17 Mar 2009
Director 16 Nov 2000 - current
Rosalie Ann Patricia Ardagh
Christchurch,
Address used since 16 Nov 2000
Director 16 Nov 2000 - 20 Feb 2004
Patrick Warne Ardagh
Christchurch,
Address used since 16 Nov 2000
Director 16 Nov 2000 - 20 Feb 2004
Addresses
Previous address Type Period
149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 13 Jul 2015 - 28 Apr 2020
Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 Registered 13 Feb 2014 - 13 Jul 2015
Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 Physical 13 Apr 2011 - 13 Jul 2015
Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 Registered 13 Apr 2011 - 13 Feb 2014
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch Registered & physical 16 Nov 2000 - 13 Apr 2011
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Wojtas, David Theodorus
Individual
Mount Pleasant
Christchurch
8081
16 Nov 2000 - current
Shares Allocation #2 Number of Shares: 998
Shareholder Name Address Period
Wojtas Trustees Limited
Shareholder NZBN: 9429041274163
Entity (NZ Limited Company)
Central Christchurch
Christchurch
8011
17 Sep 2014 - current
Wojtas, Valerie Anne
Individual
Mount Pleasant
Christchurch
8081
16 Nov 2000 - current
Wojtas, David Theodorus
Individual
Mount Pleasant
Christchurch
8081
16 Nov 2000 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Wojtas, Valerie Anne
Individual
Mount Pleasant
Christchurch
8081
16 Nov 2000 - current

Historic shareholders

Shareholder Name Address Period
Pfeifer, Mark Gerard
Individual
Ilam
Christchurch
29 Jan 2008 - 17 Sep 2014
Location
Companies nearby
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street